Search icon

WESTOVER DIESEL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTOVER DIESEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151389
Annual report due: 31 Mar 2026
Business address: 348 SPRING HILL RD, MONROE, CT, 06468, United States
Mailing address: 348 SPRING HILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: westoverdiesel@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK DIPIETRO JR. Agent 348 SPRING HILL RD, MONROE, CT, 06468, United States 348 SPRING HILL RD, MONROE, CT, 06468, United States +1 203-223-0727 westoverdiesel@gmail.com 348 SPRING HILL RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK DIPIETRO JR. Officer 10 WEST AVE, STAMFORD, CT, 06902, United States +1 203-223-0727 westoverdiesel@gmail.com 348 SPRING HILL RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041590 2025-03-13 - Annual Report Annual Report -
BF-0012780978 2024-10-01 2024-10-01 Change of Business Address Business Address Change -
BF-0012239879 2024-02-27 - Annual Report Annual Report -
BF-0011192118 2023-02-27 - Annual Report Annual Report -
BF-0010318293 2022-03-21 - Annual Report Annual Report 2022
0007273363 2021-03-31 2021-03-31 Change of Business Address Business Address Change -
0007149515 2021-02-15 - Annual Report Annual Report 2021
0007149499 2021-02-15 - Annual Report Annual Report 2019
0007149512 2021-02-15 - Annual Report Annual Report 2020
0006350774 2019-01-31 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information